Company NameH. J. Verschoyle Limited
Company StatusDissolved
Company Number04740764
CategoryPrivate Limited Company
Incorporation Date22 April 2003(21 years ago)
Dissolution Date23 August 2011 (12 years, 8 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMarion Elizabeth Verschoyle
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed14 July 2005(2 years, 2 months after company formation)
Appointment Duration6 years, 1 month (closed 23 August 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Mill House
Mill Lane Bishopstrow
Warminster
Wiltshire
BA12 9HJ
Secretary NameJames Stuart Verschoyle
NationalityBritish
StatusClosed
Appointed14 July 2005(2 years, 2 months after company formation)
Appointment Duration6 years, 1 month (closed 23 August 2011)
RoleCompany Director
Correspondence AddressGround Floor Flat
98 Sinclair Road
London
W14 0NJ
Director NameHamilton Stuart Verschoyle
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2003(same day as company formation)
RoleCompany Director
Correspondence AddressDeans Farm
Weston
Petersfield
Hampshire
GU32 3NP
Secretary NameMarion Elizabeth Verschoyle
NationalityBritish
StatusResigned
Appointed22 April 2003(same day as company formation)
RoleCompany Director
Correspondence AddressDeans Farm
Weston
Petersfield
Hampshire
GU32 3NP
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed22 April 2003(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed22 April 2003(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address3rd Floor
167 Fleet Street
London
EC4A 2EA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Financials

Year2014
Net Worth£316
Cash£9,004
Current Liabilities£18,971

Accounts

Latest Accounts30 September 2010 (13 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

23 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
23 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
10 May 2011First Gazette notice for voluntary strike-off (1 page)
10 May 2011First Gazette notice for voluntary strike-off (1 page)
27 April 2011Application to strike the company off the register (3 pages)
27 April 2011Application to strike the company off the register (3 pages)
1 November 2010Total exemption small company accounts made up to 30 September 2010 (4 pages)
1 November 2010Total exemption small company accounts made up to 30 September 2010 (4 pages)
28 October 2010Previous accounting period extended from 31 March 2010 to 30 September 2010 (1 page)
28 October 2010Previous accounting period extended from 31 March 2010 to 30 September 2010 (1 page)
20 April 2010Director's details changed for Marion Elizabeth Verschoyle on 11 April 2010 (2 pages)
20 April 2010Annual return made up to 11 April 2010 with a full list of shareholders
Statement of capital on 2010-04-20
  • GBP 300
(4 pages)
20 April 2010Director's details changed for Marion Elizabeth Verschoyle on 11 April 2010 (2 pages)
20 April 2010Annual return made up to 11 April 2010 with a full list of shareholders
Statement of capital on 2010-04-20
  • GBP 300
(4 pages)
20 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
20 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
16 April 2009Return made up to 11/04/09; full list of members (3 pages)
16 April 2009Return made up to 11/04/09; full list of members (3 pages)
18 November 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
18 November 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
13 May 2008Return made up to 11/04/08; no change of members (6 pages)
13 May 2008Return made up to 11/04/08; no change of members (6 pages)
19 October 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
19 October 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
23 May 2007Return made up to 11/04/07; full list of members (6 pages)
23 May 2007Return made up to 11/04/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 August 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
18 August 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
24 April 2006New secretary appointed (2 pages)
24 April 2006Director resigned (1 page)
24 April 2006New secretary appointed (2 pages)
24 April 2006Secretary resigned (1 page)
24 April 2006Secretary resigned (1 page)
24 April 2006Director resigned (1 page)
24 April 2006New director appointed (2 pages)
24 April 2006New director appointed (2 pages)
24 April 2006Return made up to 11/04/06; full list of members (6 pages)
24 April 2006Return made up to 11/04/06; full list of members (6 pages)
12 May 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
12 May 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
21 April 2005Return made up to 22/04/05; full list of members (6 pages)
21 April 2005Return made up to 22/04/05; full list of members (6 pages)
10 February 2005Registered office changed on 10/02/05 from: 3 bedford row london WC1R 4BU (1 page)
10 February 2005Registered office changed on 10/02/05 from: 3 bedford row london WC1R 4BU (1 page)
18 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
18 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
18 May 2004Return made up to 22/04/04; full list of members (6 pages)
18 May 2004Return made up to 22/04/04; full list of members (6 pages)
22 May 2003Ad 22/04/03--------- £ si 300@1=300 £ ic 1/301 (2 pages)
22 May 2003Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
22 May 2003Ad 22/04/03--------- £ si 300@1=300 £ ic 1/301 (2 pages)
22 May 2003Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
3 May 2003New director appointed (2 pages)
3 May 2003Director resigned (1 page)
3 May 2003New secretary appointed (2 pages)
3 May 2003Director resigned (1 page)
3 May 2003Secretary resigned (1 page)
3 May 2003Secretary resigned (1 page)
3 May 2003New director appointed (2 pages)
3 May 2003New secretary appointed (2 pages)
22 April 2003Incorporation (17 pages)
22 April 2003Incorporation (17 pages)